(CS01) Confirmation statement with no updates 6th January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates 6th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th September 2022: 12001.81 GBP
filed on: 6th, October 2022
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 21st March 2022: 12001.76 GBP
filed on: 21st, March 2022
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(27 pages)
|
(CH01) On 12th May 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th January 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd December 2020: 12001.63 GBP
filed on: 18th, March 2021
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(29 pages)
|
(PSC04) Change to a person with significant control 25th September 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th September 2020 director's details were changed
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 18th, March 2020
| resolution
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates 9th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th October 2019: 12001.48 GBP
filed on: 31st, December 2019
| capital
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates 9th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079022110003, created on 29th November 2018
filed on: 3rd, December 2018
| mortgage
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 19th October 2018: 12001.27 GBP
filed on: 14th, November 2018
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(24 pages)
|
(MR01) Registration of charge 079022110002, created on 27th July 2018
filed on: 27th, July 2018
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 9th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th October 2017: 12001.00 GBP
filed on: 19th, December 2017
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 9th January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH19) Statement of Capital on 8th November 2016: 12000.00 GBP
filed on: 8th, November 2016
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 10/10/16
filed on: 21st, October 2016
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, October 2016
| resolution
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 21st, October 2016
| capital
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th January 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st January 2016 to 31st December 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 29th January 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from D.B. Ramsden & Company Limited Adam Smith Street Grimsby South Humberside DN31 1SJ on 19th November 2015 to Ramsden International Adam Smith Street Grimsby South Humberside DN31 1SJ
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st April 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 079022110001, created on 1st April 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, February 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st January 2015: 12000.00 GBP
filed on: 26th, February 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 26th, February 2015
| resolution
|
|
(AP01) New director was appointed on 2nd February 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd February 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 13th January 2015
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th January 2015
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th January 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th January 2015: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 13th January 2015
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from New Oxford House Po Box 16 Town Hall Square Grimsby North East Lincolnshire DN31 1HE on 13th January 2015 to D.B. Ramsden & Company Limited Adam Smith Street Grimsby South Humberside DN31 1SJ
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O D.B. Ramsden & Company Limited Adam Smith Street Grimsby South Humberside DN31 1SJ England on 13th January 2015 to D.B. Ramsden & Company Limited Adam Smith Street Grimsby South Humberside DN31 1SJ
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th January 2015
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wilchap 30 (gy) LIMITEDcertificate issued on 10/01/14
filed on: 10th, January 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th January 2014
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th January 2014: 100.00 GBP
capital
|
|
(CONNOT) Notice of change of name
filed on: 10th, January 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th January 2013
filed on: 10th, January 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 9th, January 2012
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|